VAMPIRE PRODUCTION LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Director's details changed for Mr Ian Riddoch Williamson Herd on 2023-11-01 |
27/03/2527 March 2025 | Registered office address changed from 119 Grandholm Drive Aberdeen Scotland AB22 8AE Scotland to 119 Grandholm Drive Aberdeen AB22 8AE on 2025-03-27 |
27/03/2527 March 2025 | Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 119 Grandholm Drive Aberdeen Scotland AB22 8AE on 2025-03-27 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/06/2427 June 2024 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-06-26 |
27/06/2427 June 2024 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2024-06-27 |
27/06/2427 June 2024 | Appointment of Burness Paull Llp as a secretary on 2024-06-26 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
28/05/1828 May 2018 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
28/05/1828 May 2018 | REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 45 CAIRNFIELD PLACE ABERDEEN AB15 5LX |
28/05/1828 May 2018 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER GREEN |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
14/03/1814 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/02/167 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
08/02/138 February 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company